Name: | PERIMETER BARRIER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1715795 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERIMETER BARRIER SYSTEMS, INC. PROFIT SHARING PLAN | 2012 | 113159146 | 2013-10-07 | PERIMETER BARRIER SYSTEMS, INC. | 24 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | PHILIP COURTNEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 811410 |
Sponsor’s telephone number | 5168054489 |
Plan sponsor’s address | 235 COUNTY LINE ROAD, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | PHILIP COURTNEY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 811410 |
Sponsor’s telephone number | 6312257333 |
Plan sponsor’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 113159146 |
Plan administrator’s name | PERIMETER BARRIER SYSTEMS, INC. |
Plan administrator’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6312257333 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | WILLIAM CLEMANS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 811410 |
Sponsor’s telephone number | 6312257333 |
Plan sponsor’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 113159146 |
Plan administrator’s name | PERIMETER BARRIER SYSTEMS, INC. |
Plan administrator’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6312257333 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | PHILIP COURTNEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 811410 |
Sponsor’s telephone number | 6312257333 |
Plan sponsor’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 113159146 |
Plan administrator’s name | PERIMETER BARRIER SYSTEMS, INC. |
Plan administrator’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6312257333 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | PHILIP H. COURTNEY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 811410 |
Sponsor’s telephone number | 6312257333 |
Plan sponsor’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 113159146 |
Plan administrator’s name | PERIMETER BARRIER SYSTEMS, INC. |
Plan administrator’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6312257333 |
Signature of
Role | Plan administrator |
Date | 2011-10-10 |
Name of individual signing | WILLIAM CLEMANS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 811410 |
Sponsor’s telephone number | 6312257333 |
Plan sponsor’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 113159146 |
Plan administrator’s name | PERIMETER BARRIER SYSTEMS, INC. |
Plan administrator’s address | 20 MARCONI BLVD., COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6312257333 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | WILLIAM CLEMANS |
Name | Role | Address |
---|---|---|
PHILIP H. COURTNEY | Chief Executive Officer | 20 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-07 | 2000-12-27 | Address | 55A ALDER ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2000-12-27 | Address | 55A ALDER ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1995-11-07 | 2000-12-27 | Address | 55A ALDER ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1993-04-05 | 1995-11-07 | Address | 7 KNOLLS DRIVE, OLD WESTBURY, NY, 11568, 1510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142077 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110708002379 | 2011-07-08 | BIENNIAL STATEMENT | 2011-04-01 |
090415002491 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070604002692 | 2007-06-04 | BIENNIAL STATEMENT | 2007-04-01 |
050922002087 | 2005-09-22 | BIENNIAL STATEMENT | 2005-04-01 |
030411002057 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010501002550 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
001227002418 | 2000-12-27 | BIENNIAL STATEMENT | 1999-04-01 |
970604002775 | 1997-06-04 | BIENNIAL STATEMENT | 1997-04-01 |
951107002279 | 1995-11-07 | BIENNIAL STATEMENT | 1995-04-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DTFAEA07P00243 | 2008-01-08 | 2009-09-30 | 2009-09-30 | |||||||||||||||||||||||||
|
Title | CONTRACTOR SHALL PROVIDE ALL LABOR, SUPERVISION, MATERIALS, SERVICES, INSURANCE AND EQUIPMENT NECESSARY FOR SNOW REMOVAL AND SANDING SERVICES FOR THE NEW YORK TRACON, AS PER REQUEST FOR QUOTATION DATED DECEMBER 1, 2006. THIS IS A TIME AND MATERIAL CONTRACT. . |
NAICS Code | 561730: LANDSCAPING SERVICES |
Product and Service Codes | S218: SNOW REMOVAL/SALT SERVICE |
Recipient Details
Recipient | PERIMETER BARRIER SYSTEMS, INC. |
UEI | EL6FJTB8FDH1 |
Legacy DUNS | 808940142 |
Recipient Address | UNITED STATES, 20 MARCONI BLVD, COPIAGUE, 117262020 |
Unique Award Key | CONT_AWD_HSCG2410P1FE327_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 24850.00 |
Current Award Amount | 24850.00 |
Potential Award Amount | 24850.00 |
Description
Title | STATION SHINNECOCK FENCE PROJECT |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Z299: MAINT, REP/ALTER/ALL OTHER |
Recipient Details
Recipient | PERIMETER BARRIER SYSTEMS, INC. |
UEI | EL6FJTB8FDH1 |
Recipient Address | UNITED STATES, 20 MARCONI BLVD, COPIAGUE, SUFFOLK, NEW YORK, 117262020 |
Unique Award Key | CONT_AWD_HSCG2410P1FFB01_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 26000.00 |
Current Award Amount | 26000.00 |
Potential Award Amount | 26000.00 |
Description
Title | SECURITY GATE FOR BASE. |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Z299: MAINT, REP/ALTER/ALL OTHER |
Recipient Details
Recipient | PERIMETER BARRIER SYSTEMS, INC. |
UEI | EL6FJTB8FDH1 |
Recipient Address | UNITED STATES, 20 MARCONI BLVD, COPIAGUE, SUFFOLK, NEW YORK, 117262020 |
Unique Award Key | CONT_AWD_DTFAEA10C00054_6920_-NONE-_-NONE- |
Awarding Agency | Department of Transportation |
Link | View Page |
Description
Title | SNOW REMOVAL AND SANDING SERVICE AT THE NY TRACON TAS::69 1301::TAS |
NAICS Code | 561730: LANDSCAPING SERVICES |
Product and Service Codes | S218: SNOW REMOVAL/SALT SERVICE |
Recipient Details
Recipient | PERIMETER BARRIER SYSTEMS, INC. |
UEI | EL6FJTB8FDH1 |
Legacy DUNS | 808940142 |
Recipient Address | UNITED STATES, 20 MARCONI BLVD, COPIAGUE, 117262020 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1761359 | Intrastate Non-Hazmat | 2008-04-15 | 20000 | 2007 | 2 | 10 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State